Company Information for ABBOT DATASTORE LIMITED
QUADRANT 1, HOMEFIELD ROAD, HAVERHILL, SUFFOLK, CB9 8QP,
|
Company Registration Number
01712811
Private Limited Company
Active |
Company Name | |
---|---|
ABBOT DATASTORE LIMITED | |
Legal Registered Office | |
QUADRANT 1 HOMEFIELD ROAD HAVERHILL SUFFOLK CB9 8QP Other companies in SO51 | |
Company Number | 01712811 | |
---|---|---|
Company ID Number | 01712811 | |
Date formed | 1983-04-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 12/04/2023 | |
Account next due | 12/01/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 15:46:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD FREDERICK PATTON |
||
BRIAN CONNOLLY |
||
RICHARD FREDERICK PATTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL CHEE KEONG SEE |
Company Secretary | ||
PRISCILLA SARAH GRAHAM |
Director | ||
ALWICK INVESTMENTS SA |
Director | ||
CHUA MOCK SEE |
Director | ||
MELVIN RICHARD TILLMAN |
Director | ||
MALKA TILLMAN |
Director | ||
MELVIN RICHARD TILLMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOULDSWORTH ESTATES LIMITED | Director | 2018-07-13 | CURRENT | 2001-09-03 | Active | |
BOX-IT EAST LIMITED | Director | 2018-03-09 | CURRENT | 1985-05-01 | Active | |
BOX-IT U.K. LTD | Director | 2018-02-28 | CURRENT | 1995-05-30 | Active | |
BOX-IT OUTSOURCING LIMITED | Director | 2018-02-28 | CURRENT | 2005-01-17 | Active | |
BOX-IT DATA MANAGEMENT LIMITED | Director | 2018-02-28 | CURRENT | 2010-01-14 | Active | |
BOX-IT DOCUMENT SOLUTIONS LIMITED | Director | 2018-02-28 | CURRENT | 1989-04-14 | Active | |
OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (UK) LIMITED | Director | 2017-09-01 | CURRENT | 2008-01-14 | Active | |
CG ARCHIVE LIMITED | Director | 2017-09-01 | CURRENT | 2017-01-20 | Active | |
C21 DATA SERVICES LIMITED | Director | 2017-09-01 | CURRENT | 1998-07-14 | Active | |
REMOVAL SERVICES SCOTLAND (STORAGE) LTD. | Director | 2017-09-01 | CURRENT | 2004-11-19 | Active - Proposal to Strike off | |
REMOVAL SERVICES SCOTLAND (HOLDINGS) LTD. | Director | 2017-09-01 | CURRENT | 2004-11-19 | Active - Proposal to Strike off | |
OASIS UK NORTH LIMITED | Director | 2017-09-01 | CURRENT | 1991-12-19 | Active | |
OASIS GROUP NI LIMITED | Director | 2017-09-01 | CURRENT | 2003-07-24 | Active | |
OASIS SCOTLAND LTD | Director | 2017-09-01 | CURRENT | 2004-11-19 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR IAN O'DONOVAN | ||
DIRECTOR APPOINTED MR IVAYLO ALEXANDROV VESSELINOV | ||
Unaudited abridged accounts made up to 2023-04-12 | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
12/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROSS CONOR O'BRIEN | |
AP03 | Appointment of Mr Ross Conor O'brien as company secretary on 2022-08-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ESPEN HALVORSEN | |
TM02 | Termination of appointment of Ian O'donovan on 2022-08-03 | |
12/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | 12/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 12/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | 12/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MANIFOLD | |
AP03 | Appointment of Mr Ian O'donovan as company secretary on 2019-07-19 | |
AP01 | DIRECTOR APPOINTED MR IAN O'DONOVAN | |
TM02 | Termination of appointment of David Manifold on 2019-07-19 | |
AP01 | DIRECTOR APPOINTED MR ESPEN HALVORSEN | |
AP01 | DIRECTOR APPOINTED MR ESPEN HALVORSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CONNOLLY | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
AA | 12/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr David Manifold as company secretary on 2018-10-01 | |
AP01 | DIRECTOR APPOINTED MR DAVID MANIFOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FREDERICK PATTON | |
TM02 | Termination of appointment of Richard Frederick Patton on 2018-10-01 | |
AA01 | Previous accounting period extended from 31/03/18 TO 12/04/18 | |
AD02 | Register inspection address changed to 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX | |
AD03 | Registers moved to registered inspection location of 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/18 FROM E3 the Premier Centre Premier Way Abbey Park Romsey Hampshire SO51 9DG | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONTAGU PRIVATE EQUITY LLP | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MPE (GENERAL PARTNER V) LTD | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OFFSITE ARCHIVE STORAGE AND INTEGRATED SERVICES (IRELAND) LIMITED | |
PSC07 | CESSATION OF PRISCILLA GRAHAM AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Mr Richard Frederick Patton as company secretary on 2018-04-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRISCILLA SARAH GRAHAM | |
TM02 | Termination of appointment of Michael Chee Keong See on 2018-04-13 | |
AP01 | DIRECTOR APPOINTED MR RICHARD FREDERICK PATTON | |
AP01 | DIRECTOR APPOINTED MR BRIAN CONNOLLY | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALWICK INVESTMENTS SA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHUA SEE | |
AP01 | DIRECTOR APPOINTED MRS PRISCILLA SARAH GRAHAM | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 31/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 31/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM THE PREMIER CENTRE PREMIER WAY ABBEY PARK ROMSEY HAMPSHIRE SO51 9DG UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 31/12/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CHEE KEONG SEE / 31/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 42 ALIE STREET LONDON E1 8DA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MR CHUA MOCK SEE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 31/12/09 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALWICK INVESTMENTS SA / 31/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 27/03/01 FROM: 82 PARKWAY REGENTS PARK LONDON NW1 7AN | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/96 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/94 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/93 | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/92 | |
363a | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/05/92 FROM: 9 BEDFORD ROW LONDON WCIR 4DT | |
AA | FULL ACCOUNTS MADE UP TO 28/02/91 | |
363a | RETURN MADE UP TO 07/10/91; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.70 | 9 |
MortgagesNumMortOutstanding | 0.98 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.72 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABBOT DATASTORE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hackney | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |